Shortcuts

Cosmo Limited

Type: NZ Limited Company (Ltd)
9429038760549
NZBN
612937
Company Number
Registered
Company Status
Current address
69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 08 Nov 2016
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & service address used since 18 May 2023

Cosmo Limited, a registered company, was registered on 01 Dec 1993. 9429038760549 is the NZBN it was issued. This company has been run by 10 directors: Eric Charles Spencer - an active director whose contract started on 14 Feb 1994,
Stuart Ian Chapman - an inactive director whose contract started on 02 Apr 2001 and was terminated on 31 Mar 2020,
Ian John Massy Wills - an inactive director whose contract started on 02 Apr 2001 and was terminated on 07 Oct 2005,
David Robert Bryan - an inactive director whose contract started on 14 Feb 1994 and was terminated on 01 Mar 2002,
Melvin Douglas Stewart - an inactive director whose contract started on 14 Feb 1994 and was terminated on 11 May 2001.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (category: registered, service).
Cosmo Limited had been using Suite E2, Botany Junction, 123 Ormiston Road, Flat Bush, Auckland as their registered address up to 08 Nov 2016.
Old names used by this company, as we found at BizDb, included: from 01 Dec 1993 to 07 Jun 1996 they were called Gazelle Holdings Limited.
One entity owns all company shares (exactly 100 shares) - Gazelle Holdings Limited - located at 2014, Howick, Auckland.

Addresses

Previous addresses

Address #1: Suite E2, Botany Junction, 123 Ormiston Road, Flat Bush, Auckland, 2019 New Zealand

Registered & physical address used from 06 Aug 2015 to 08 Nov 2016

Address #2: Suite E2, Botany Junction, 123 Ormiston Road, Flat Bush, Auckland, 2016 New Zealand

Registered & physical address used from 11 Mar 2015 to 06 Aug 2015

Address #3: Level 1, 3 Melrose Street, Newmarket, Auckland New Zealand

Physical & registered address used from 21 Dec 2000 to 11 Mar 2015

Address #4: Third Floor, Elders House, 60 Khyber Pass Road, Auckland

Registered & physical address used from 21 Dec 2000 to 21 Dec 2000

Address #5: Stace Hammond Grace And Partners, 3 Caro Street, Hamilton

Registered address used from 22 Feb 1994 to 21 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gazelle Holdings Limited
Shareholder NZBN: 9429038422775
Howick
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ballantine Holdings Limited
Shareholder NZBN: 9429035446088
Company Number: 1503539
Howick
Auckland
2014
New Zealand
Entity Ballantine Holdings Limited
Shareholder NZBN: 9429035446088
Company Number: 1503539
Howick
Auckland
2014
New Zealand
Other Gazelle Holdings Ltd
Other Ballantine Holdings Ltd
Other Null - Ballantine Holdings Ltd
Other Null - Gazelle Holdings Ltd
Directors

Eric Charles Spencer - Director

Appointment date: 14 Feb 1994

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 29 Jul 2015


Stuart Ian Chapman - Director (Inactive)

Appointment date: 02 Apr 2001

Termination date: 31 Mar 2020

Address: Rd 3, Dargaville, 0373 New Zealand

Address used since 29 Jul 2015


Ian John Massy Wills - Director (Inactive)

Appointment date: 02 Apr 2001

Termination date: 07 Oct 2005

Address: Oratia, Auckland,

Address used since 02 Apr 2001


David Robert Bryan - Director (Inactive)

Appointment date: 14 Feb 1994

Termination date: 01 Mar 2002

Address: Remuera, Auckland,

Address used since 14 Feb 1994


Melvin Douglas Stewart - Director (Inactive)

Appointment date: 14 Feb 1994

Termination date: 11 May 2001

Address: Epsom, Auckland,

Address used since 14 Feb 1994


Roy Stanley Younge - Director (Inactive)

Appointment date: 01 Feb 1996

Termination date: 30 Jun 1997

Address: Howick, Auckland,

Address used since 01 Feb 1996


Rosemary May Thorne - Director (Inactive)

Appointment date: 14 Feb 1994

Termination date: 30 Jun 1996

Address: Remuera, Auckland,

Address used since 14 Feb 1994


Keith Russell Hiscock - Director (Inactive)

Appointment date: 14 Feb 1994

Termination date: 01 Feb 1996

Address: Auckland,

Address used since 14 Feb 1994


Patrick William Frank Wilson - Director (Inactive)

Appointment date: 01 Dec 1993

Termination date: 14 Feb 1994

Address: Hamilton,

Address used since 01 Dec 1993


Ian Campbell Davidson - Director (Inactive)

Appointment date: 01 Dec 1993

Termination date: 14 Feb 1994

Address: Hamilton,

Address used since 01 Dec 1993

Nearby companies

Rockweld Limited
69 Ridge Road

Asg Builders Limited
69 Ridge Road

Bodywise Pilates Limited
69 Ridge Road

Agribiz Consulting Limited
69 Ridge Road

Silver (nz) Limited
69 Ridge Road

Vatuvia Limited
Ridge Hous, 69 Ridge Road